London
EC4A 1BD
Director Name | Mitchell Franklin Aiello |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 4, The Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH |
Director Name | Eric Karel Struik |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 4, The Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH |
Secretary Name | Eric Karel Struik |
---|---|
Status | Current |
Appointed | 16 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Suite 4, The Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | George Philip Dannecker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 October 2000) |
Role | President |
Correspondence Address | 18 Teague Drive North Salem Nh 03703 New Hampshire Usa Foreign |
Director Name | Dr Bharatan Ram Patel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 June 2008) |
Role | President |
Correspondence Address | Pmb 303 26 South Main Street Concord New Hampshire 03301 Foreign |
Secretary Name | John Wendell Mitchell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(6 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 July 2015) |
Role | Secretary |
Correspondence Address | 67 Primrose Drive Laconia New Hampshire Nh 03246 |
Director Name | John Wendell Mitchell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2015) |
Role | Vp & General Counsel |
Correspondence Address | 67 Primrose Drive Laconia New Hampshire Nh 03246 |
Director Name | Alan Wing Hong Wong |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2008(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 May 2017) |
Role | Chief Executive Officer |
Correspondence Address | 67 Primrose Drive Laconia New Hampshire Nh 03246 |
Director Name | David Alan Wall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | U.S. American |
Status | Resigned |
Appointed | 01 July 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2017) |
Role | Chief Financial Officer |
Country of Residence | Nh, Usa |
Correspondence Address | 1 Aavid Circle Laconia New Hampshire Nh 03246 United States |
Secretary Name | David Alan Wall |
---|---|
Status | Resigned |
Appointed | 01 July 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | 1 Aavid Circle Laconia New Hampshire Nh 03246 United States |
Website | aavid.com |
---|
Registered Address | 12 Wansbeck Business Park Rotary Parkway Ashington NE63 8QW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Address Matches | 2 other UK companies use this postal address |
4.1m at £1 | Aavid Thermalloy Llc 56.85% Ordinary A |
---|---|
3.1m at £1 | Aavid Thermalloy Llc 43.15% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,062,002 |
Current Liabilities | £4,830,994 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
31 July 2002 | Delivered on: 15 August 2002 Persons entitled: Lasalle Business Credit, Inc. Classification: Debenture Secured details: All present and future loans monies and advances liabilities obligations covenants duties and debts guaranteed by the company as UK guarantor to the chargee as agent and trustee for itself and the secured parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
31 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
31 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
31 October 2018 | Director's details changed for Mitchell Franklin Aiello on 30 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Eric Karel Struik on 30 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
27 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 October 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
20 October 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Cessation of Geoffrey S. Rehnert as a person with significant control on 4 July 2017 (1 page) |
12 July 2017 | Cessation of Marc B. Wolpow as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Geoffrey S. Rehnert as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Marc B. Wolpow as a person with significant control on 4 July 2017 (1 page) |
19 June 2017 | Termination of appointment of David Alan Wall as a director on 16 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of Alan Wing Hong Wong as a director on 16 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of David Alan Wall as a director on 16 May 2017 (2 pages) |
7 June 2017 | Appointment of Mitchell Franklin Aiello as a director on 16 May 2017 (3 pages) |
7 June 2017 | Termination of appointment of David Alan Wall as a secretary on 16 May 2017 (2 pages) |
7 June 2017 | Appointment of Eric Karel Struik as a director on 16 May 2017 (3 pages) |
7 June 2017 | Appointment of Mitchell Franklin Aiello as a director on 16 May 2017 (3 pages) |
7 June 2017 | Appointment of Eric Karel Struik as a director on 16 May 2017 (3 pages) |
7 June 2017 | Termination of appointment of David Alan Wall as a secretary on 16 May 2017 (2 pages) |
7 June 2017 | Appointment of Eric Karel Struik as a secretary on 16 May 2017 (3 pages) |
7 June 2017 | Appointment of Eric Karel Struik as a secretary on 16 May 2017 (3 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
23 August 2016 | Change of name notice (1 page) |
23 August 2016 | Change of name notice (1 page) |
10 August 2016 | Change of name notice (2 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Change of name notice (2 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 May 2016 | Registered office address changed from 1st Floor 7 Market Place Chippenham Wiltshire SN15 3HD to Suite 4, the Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 2 May 2016 (1 page) |
2 May 2016 | Registered office address changed from 1st Floor 7 Market Place Chippenham Wiltshire SN15 3HD to Suite 4, the Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 2 May 2016 (1 page) |
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
11 August 2015 | Appointment of David Alan Wall as a secretary on 1 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of John Wendell Mitchell as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of David Alan Wall as a director on 1 July 2015 (3 pages) |
11 August 2015 | Appointment of David Alan Wall as a director on 1 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of John Wendell Mitchell as a director on 1 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of John Wendell Mitchell as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of David Alan Wall as a director on 1 July 2015 (3 pages) |
11 August 2015 | Appointment of David Alan Wall as a secretary on 1 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of David Alan Wall as a secretary on 1 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015 (2 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
11 November 2013 | Director's details changed for John Wendell Mitchell on 12 July 2013 (2 pages) |
11 November 2013 | Secretary's details changed for John Wendell Mitchell on 12 July 2013 (2 pages) |
11 November 2013 | Secretary's details changed for John Wendell Mitchell on 12 July 2013 (2 pages) |
11 November 2013 | Director's details changed for Alan Wing Hong Wong on 12 July 2013 (2 pages) |
11 November 2013 | Director's details changed for Alan Wing Hong Wong on 12 July 2013 (2 pages) |
11 November 2013 | Director's details changed for John Wendell Mitchell on 12 July 2013 (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 December 2012 | Amended full accounts made up to 31 December 2011 (13 pages) |
18 December 2012 | Amended full accounts made up to 31 December 2011 (13 pages) |
2 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Registered office address changed from Cheney Manor Swindon Wiltshire SN2 2QN on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Cheney Manor Swindon Wiltshire SN2 2QN on 31 July 2012 (1 page) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 May 2011 | Auditor's resignation (1 page) |
6 May 2011 | Auditor's resignation (1 page) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 October 2008 | Director and secretary's change of particulars / john mitchell / 12/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / john mitchell / 12/10/2008 (1 page) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 July 2008 | Director appointed alan wing hong wong (2 pages) |
7 July 2008 | Appointment terminated director bharatan patel (1 page) |
7 July 2008 | Director appointed alan wing hong wong (2 pages) |
7 July 2008 | Appointment terminated director bharatan patel (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 November 2007 | Ad 22/10/07--------- £ si 2139389@1=2139389 £ ic 5141890/7281279 (2 pages) |
28 November 2007 | Ad 22/10/07--------- £ si 2139389@1=2139389 £ ic 5141890/7281279 (2 pages) |
15 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
20 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
7 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
7 January 2005 | Ad 23/12/04--------- £ si 2000000@1=2000000 £ ic 3141890/5141890 (2 pages) |
7 January 2005 | Ad 23/12/04--------- £ si 2000000@1=2000000 £ ic 3141890/5141890 (2 pages) |
16 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
1 December 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
1 December 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
16 May 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
12 May 2003 | Return made up to 12/10/02; full list of members; amend (7 pages) |
12 May 2003 | Return made up to 12/10/02; full list of members; amend (7 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
8 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
16 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
20 August 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
20 August 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
15 August 2002 | Particulars of mortgage/charge (16 pages) |
15 August 2002 | Particulars of mortgage/charge (16 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Ad 02/02/00--------- £ si 100@1 (2 pages) |
28 June 2002 | Statement of affairs (2 pages) |
28 June 2002 | Statement of affairs (2 pages) |
28 June 2002 | Ad 02/02/00--------- £ si 100@1 (2 pages) |
13 June 2002 | Conve 09/05/02 (1 page) |
13 June 2002 | Ad 02/02/00--------- £ si 3141690@1 (2 pages) |
13 June 2002 | Ad 02/02/00--------- £ si 3141690@1 (2 pages) |
13 June 2002 | Conve 09/05/02 (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
30 April 2002 | Location of register of members (1 page) |
30 April 2002 | Location of register of members (1 page) |
28 October 2001 | Return made up to 12/10/01; full list of members
|
28 October 2001 | Return made up to 12/10/01; full list of members
|
14 May 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 10 norwich street london EC4A 1BD (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 10 norwich street london EC4A 1BD (1 page) |
14 May 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 May 2001 | Company name changed aavid thermal products uk holdin gs LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed aavid thermal products uk holdin gs LIMITED\certificate issued on 09/05/01 (2 pages) |
13 February 2001 | Return made up to 12/10/00; full list of members (6 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 12/10/00; full list of members (6 pages) |
10 January 2001 | Nc inc already adjusted 02/02/00 (1 page) |
10 January 2001 | Memorandum and Articles of Association (8 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Nc inc already adjusted 02/02/00 (1 page) |
10 January 2001 | Memorandum and Articles of Association (8 pages) |
10 January 2001 | Resolutions
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
2 November 1999 | Ad 18/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 1999 | Ad 18/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1999 | Incorporation (17 pages) |
12 October 1999 | Incorporation (17 pages) |